GENERAL DYNAMICS GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 47 Red Lion Street London WC1R 4PF on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Sisec Limited as a secretary on 2024-08-08

View Document

12/08/2412 August 2024 Appointment of W Legal Limited as a secretary on 2024-08-08

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2021-11-18

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr Scott Milne as a director on 2023-05-01

View Document

06/12/226 December 2022 Appointment of Nicola Louise Moore as a director on 2022-11-20

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mr Kenneth Robert Hayduk on 2022-11-18

View Document

01/12/221 December 2022 Secretary's details changed for Damien Lenell Bass on 2022-11-18

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2021-02-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

28/09/2228 September 2022 Appointment of Damien Lenell Bass as a secretary on 2022-09-14

View Document

28/09/2228 September 2022 Termination of appointment of Blaise Fitzgerald Brennan as a secretary on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Stephanie Davies as a director on 2022-05-20

View Document

24/12/2124 December 2021 Director's details changed for Mr Kenneth Robert Hayduk on 2021-12-24

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

08/04/208 April 2020 23/10/19 STATEMENT OF CAPITAL GBP 482677

View Document

08/04/208 April 2020 19/12/19 STATEMENT OF CAPITAL GBP 482678

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / GENERAL DYNAMICS CORPORATION / 18/11/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

14/01/2014 January 2020 SECRETARY APPOINTED BLAISE FITZGERALD BRENNAN

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY KYLE MCNAMARA

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 482676

View Document

25/02/1925 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 482675

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

03/12/183 December 2018 ADOPT ARTICLES 08/11/2018

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CONNELL

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 SECRETARY APPOINTED KYLE J. MCNAMARA

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY LINWOOD WHEELER

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWAT

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WRIGHT AIKEN / 01/02/2016

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / LINWOOD NEAL WHEELER / 01/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 SOLVENCY STATEMENT DATED 01/10/15

View Document

02/10/152 October 2015 REDUCE ISSUED CAPITAL 01/10/2015

View Document

02/10/152 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 482674

View Document

02/10/152 October 2015 STATEMENT BY DIRECTORS

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WRIGHT AIKEN / 12/02/2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED DAVID SCOTT HOWAT

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WRIGHT AIKEN / 12/02/2015

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RAYHA

View Document

16/12/1416 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED LINWOOD NEAL WHEELER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIE ASLAKSEN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JASON WRIGHT AIKEN

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD ROWBOTHAM / 18/11/2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD ROWBOTHAM / 18/11/2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE GILLILAND

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR MARK ALBERT RAYHA

View Document

17/01/1417 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 482674

View Document

08/01/148 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 482673

View Document

07/01/147 January 2014 22/11/13 STATEMENT OF CAPITAL GBP 10000

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company